Company NamePaul Simon (London) Limited
Company StatusDissolved
Company Number02815748
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 12 months ago)
Dissolution Date31 March 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Harvey Gilbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Spaniards Park
Columbas Drive, Spaniards Road
London
NW3 7JD
Director NameMr Paul David Ludwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Manor Road
Lambourne End
Romford
Essex
RM4 1NH
Director NameIrwin Anthony Simon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNo 7 Clarence Gate
Repton Park
Woodford Green
Essex
IG8 8GN
Secretary NameVinod Kumar Gupta
NationalityBritish
StatusClosed
Appointed01 July 1997(4 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 31 March 2018)
RoleCompany Director
Correspondence Address51 Castle Drive
Ilford
Essex
IG4 5AE
Secretary NameGill Simon
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleShop Assistant
Correspondence Address10 Chigwell Rise
Chigwell
Essex
IG7 6AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£51,565,934
Gross Profit£27,749,672
Net Worth£8,377,448
Cash£10,518
Current Liabilities£11,652,056

Accounts

Latest Accounts2 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 March 2018Final Gazette dissolved following liquidation (1 page)
24 June 2016INSOLVENCY:Hard copy of deferral order (1 page)
24 June 2016INSOLVENCY:Hard copy of deferral order (1 page)
6 June 2016Notice to Registrar in respect of date of dissolution (1 page)
6 June 2016Notice to Registrar in respect of date of dissolution (1 page)
7 April 2016Administrator's progress report to 28 March 2016 (19 pages)
7 April 2016Notice of move from Administration to Dissolution on 28 March 2016 (19 pages)
7 April 2016Notice of move from Administration to Dissolution on 28 March 2016 (19 pages)
7 April 2016Administrator's progress report to 28 March 2016 (19 pages)
23 March 2016Administrator's progress report to 16 February 2016 (16 pages)
23 March 2016Administrator's progress report to 16 February 2016 (16 pages)
21 March 2016Administrator's progress report to 16 February 2016 (16 pages)
21 March 2016Administrator's progress report to 16 February 2016 (16 pages)
7 October 2015Notice of extension of period of Administration (1 page)
7 October 2015Notice of extension of period of Administration (1 page)
10 September 2015Administrator's progress report to 16 August 2015 (17 pages)
10 September 2015Administrator's progress report to 16 August 2015 (17 pages)
8 July 2015Administrator's progress report to 16 February 2015 (20 pages)
8 July 2015Administrator's progress report to 16 February 2015 (20 pages)
8 April 2015Notice of extension of period of Administration (1 page)
8 April 2015Notice of extension of period of Administration (1 page)
5 November 2014Administrator's progress report to 1 October 2014 (39 pages)
5 November 2014Administrator's progress report to 1 October 2014 (39 pages)
5 November 2014Administrator's progress report to 1 October 2014 (39 pages)
4 July 2014Notice of deemed approval of proposals (44 pages)
4 July 2014Notice of deemed approval of proposals (44 pages)
17 June 2014Notice of deemed approval of proposals (1 page)
17 June 2014Notice of deemed approval of proposals (1 page)
30 May 2014Statement of administrator's proposal (44 pages)
30 May 2014Statement of administrator's proposal (44 pages)
16 May 2014Statement of affairs with form 2.14B (12 pages)
16 May 2014Statement of affairs with form 2.14B (12 pages)
10 April 2014Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 10 April 2014 (2 pages)
9 April 2014Appointment of an administrator (1 page)
9 April 2014Appointment of an administrator (1 page)
20 February 2014Full accounts made up to 2 June 2013 (21 pages)
20 February 2014Full accounts made up to 2 June 2013 (21 pages)
20 February 2014Full accounts made up to 2 June 2013 (21 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 105,000
(6 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 105,000
(6 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 105,000
(6 pages)
19 February 2013Full accounts made up to 6 June 2012 (22 pages)
19 February 2013Full accounts made up to 6 June 2012 (22 pages)
19 February 2013Full accounts made up to 6 June 2012 (22 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 31 May 2011 (22 pages)
2 March 2012Full accounts made up to 31 May 2011 (22 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
1 March 2011Full accounts made up to 31 May 2010 (22 pages)
1 March 2011Full accounts made up to 31 May 2010 (22 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
23 February 2010Full accounts made up to 31 May 2009 (22 pages)
23 February 2010Full accounts made up to 31 May 2009 (22 pages)
12 June 2009Return made up to 06/05/09; full list of members (4 pages)
12 June 2009Return made up to 06/05/09; full list of members (4 pages)
23 February 2009Full accounts made up to 31 May 2008 (23 pages)
23 February 2009Full accounts made up to 31 May 2008 (23 pages)
16 July 2008Return made up to 06/05/08; full list of members (4 pages)
16 July 2008Return made up to 06/05/08; full list of members (4 pages)
27 June 2008Director's change of particulars / paul ludwin / 14/09/2007 (1 page)
27 June 2008Director's change of particulars / paul ludwin / 14/09/2007 (1 page)
10 March 2008Full accounts made up to 31 May 2007 (26 pages)
10 March 2008Full accounts made up to 31 May 2007 (26 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
19 December 2006Full accounts made up to 31 May 2006 (23 pages)
19 December 2006Full accounts made up to 31 May 2006 (23 pages)
14 July 2006Return made up to 06/05/06; full list of members (3 pages)
14 July 2006Return made up to 06/05/06; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: haslers old station road loughton essex IG10 4PL (1 page)
14 December 2005Registered office changed on 14/12/05 from: haslers old station road loughton essex IG10 4PL (1 page)
15 November 2005Full accounts made up to 31 May 2005 (22 pages)
15 November 2005Full accounts made up to 31 May 2005 (22 pages)
15 November 2005Registered office changed on 15/11/05 from: 60 welbeck street london W1G 9BH (1 page)
15 November 2005Registered office changed on 15/11/05 from: 60 welbeck street london W1G 9BH (1 page)
12 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Full accounts made up to 31 May 2004 (19 pages)
4 October 2004Full accounts made up to 31 May 2004 (19 pages)
6 May 2004Return made up to 06/05/04; full list of members (7 pages)
6 May 2004Return made up to 06/05/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 May 2003 (18 pages)
8 October 2003Full accounts made up to 31 May 2003 (18 pages)
15 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2002Full accounts made up to 31 May 2002 (18 pages)
18 October 2002Full accounts made up to 31 May 2002 (18 pages)
9 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
13 November 2001Full accounts made up to 31 May 2001 (14 pages)
13 November 2001Full accounts made up to 31 May 2001 (14 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
22 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
5 October 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
16 May 2000Return made up to 06/05/00; full list of members (7 pages)
16 May 2000Return made up to 06/05/00; full list of members (7 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
6 September 1999Accounts for a medium company made up to 31 May 1999 (16 pages)
6 September 1999Accounts for a medium company made up to 31 May 1999 (16 pages)
14 May 1999Return made up to 06/05/99; full list of members (7 pages)
14 May 1999Return made up to 06/05/99; full list of members (7 pages)
12 August 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
12 August 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
14 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
22 September 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
22 September 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
27 May 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole street london W1M 8BH (1 page)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole street london W1M 8BH (1 page)
12 September 1996Accounts for a medium company made up to 31 May 1996 (16 pages)
12 September 1996Accounts for a medium company made up to 31 May 1996 (16 pages)
5 July 1996Return made up to 06/05/96; no change of members (4 pages)
5 July 1996Return made up to 06/05/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
31 August 1994Accounts for a small company made up to 31 May 1994 (8 pages)
31 August 1994Accounts for a small company made up to 31 May 1994 (8 pages)
15 February 1994Ad 01/02/94--------- £ si 35000@1=35000 £ ic 70000/105000 (4 pages)
15 February 1994Ad 01/02/94--------- £ si 35000@1=35000 £ ic 70000/105000 (4 pages)
6 May 1993Incorporation (19 pages)
6 May 1993Incorporation (19 pages)